Hazelwood Lane Chipstead
Coulsdon
Surrey
CR5 3QZ
Secretary Name | Roger Grant Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 03 October 2006) |
Role | Marketing Consultant |
Correspondence Address | Beech Corner Hazelwood Lane Chipstead Surrey CR5 3QZ |
Director Name | Mr Dennis Herbert Beadle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 3 Kent Terrace London NW1 4RP |
Secretary Name | Valerie Ann Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Kent Terrace Park Road Regents Park London NW1 4RP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25a York Road Ilford Essex IG1 3AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,598 |
Cash | £16 |
Current Liabilities | £4,614 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 May 2005 | Return made up to 02/02/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
23 March 2004 | Return made up to 02/02/04; full list of members
|
16 September 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
18 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
22 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
27 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
6 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
10 February 1999 | Secretary resigned (1 page) |